HARECOURT SERVICES LIMITED

HARECOURT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARECOURT SERVICES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03587673
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARECOURT SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is HARECOURT SERVICES LIMITED located?

    Registered Office Address
    3rd Floor Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HARECOURT SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnSep 30, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for HARECOURT SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 25, 2022
    Next Confirmation Statement DueJul 09, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2021
    OverdueYes

    What are the latest filings for HARECOURT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Marina Stella Eden as a director on Aug 04, 2022

    1 pagesTM01

    Appointment of Ms Marina Stella Eden as a director on Dec 31, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Appointment of Hawksford Uk Secretaries Limited as a secretary on Apr 13, 2021

    2 pagesAP04

    Termination of appointment of Hawksford Uk Services Limited as a secretary on Apr 13, 2021

    1 pagesTM02

    Secretary's details changed for Hawksford Uk Services Limited on Apr 13, 2021

    1 pagesCH04

    Termination of appointment of Landes Limited as a secretary on Apr 13, 2021

    1 pagesTM02

    Appointment of Hawksford Uk Services Limited as a secretary on Apr 13, 2021

    2 pagesAP04

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 25, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Notification of Vadim Giner as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 25, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Jun 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of HARECOURT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAWKSFORD UK SECRETARIES LIMITED
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor, Fairgate House
    London
    England
    Secretary
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor, Fairgate House
    London
    England
    Identification TypeUK Limited Company
    Registration Number13319539
    283052600001
    SMITH, Michael Charles
    Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor
    United Kingdom
    Director
    Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor
    United Kingdom
    United KingdomBritish86821130001
    APPLETON SECRETARIES LIMITED
    186 Hammersmith Road
    W6 7DJ London
    Nominee Secretary
    186 Hammersmith Road
    W6 7DJ London
    900005810001
    HAWKSFORD UK SERVICES LIMITED
    New Oxford Street
    WC1A 1HB London
    3rd Floor, Fairgate House
    England
    Secretary
    New Oxford Street
    WC1A 1HB London
    3rd Floor, Fairgate House
    England
    Identification TypeUK Limited Company
    Registration Number11399924
    283536990001
    LANDES LIMITED
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor Fairgate House
    United Kingdom
    Secretary
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor Fairgate House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3289621
    132829900001
    EDEN, Marina Stella
    New Oxford Street
    Fairgate House
    WC1A 1HB London
    78
    England
    Director
    New Oxford Street
    Fairgate House
    WC1A 1HB London
    78
    England
    EnglandBritish272263010002
    NEWBERRY, Robert John
    49 Belmont Road
    EX16 6EQ Tiverton
    Devon
    Director
    49 Belmont Road
    EX16 6EQ Tiverton
    Devon
    United KingdomBritish104233710001
    MILLWARD INVESTMENTS LIMITED
    186 Hammersmith Road
    W6 7DJ London
    Director
    186 Hammersmith Road
    W6 7DJ London
    52363960001
    OVERSTONE LIMITED
    5th Floor Walmar House
    288 Regent Street
    W1B 3AL London
    Director
    5th Floor Walmar House
    288 Regent Street
    W1B 3AL London
    92889320001

    Who are the persons with significant control of HARECOURT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Vadim Giner
    Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor
    Apr 06, 2016
    Fairgate House
    78 New Oxford Street
    WC1A 1HB London
    3rd Floor
    No
    Nationality: Russian
    Country of Residence: Russia
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0